About

Registered Number: 04551942
Date of Incorporation: 02/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Easter Park, Axial Way, Colchester, Essex, CO4 5WY

 

Image Key Ltd was registered on 02 October 2002, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRELL, Jay 01 December 2018 - 1
CURRELL, Kimberley Ann 01 December 2018 - 1
CURRELL, Luke 01 December 2018 - 1
CURRELL, Mark Robert 11 October 2002 - 1
CURRELL, Kimberley 11 October 2002 03 October 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CH01 - Change of particulars for director 05 October 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 02 October 2019
PSC01 - N/A 19 July 2019
PSC01 - N/A 19 July 2019
PSC07 - N/A 19 July 2019
RESOLUTIONS - N/A 17 May 2019
SH01 - Return of Allotment of shares 15 May 2019
SH08 - Notice of name or other designation of class of shares 15 May 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 08 October 2013
CH03 - Change of particulars for secretary 07 October 2013
CH01 - Change of particulars for director 05 October 2013
CH01 - Change of particulars for director 05 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 October 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 24 October 2011
AA01 - Change of accounting reference date 18 October 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 October 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 October 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 30 July 2004
225 - Change of Accounting Reference Date 06 March 2004
363s - Annual Return 14 January 2004
287 - Change in situation or address of Registered Office 07 March 2003
395 - Particulars of a mortgage or charge 29 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2012 Outstanding

N/A

Legal charge 28 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.